Name: | BESICORP SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1998 (26 years ago) |
Entity Number: | 2329279 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011 |
Address: | 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDI ZINN | DOS Process Agent | 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
RANDI ZINN | Chief Executive Officer | 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2022-04-20 | Address | 130 W 19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2020-09-11 | 2020-12-11 | Address | 130 W 19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2020-09-01 | 2022-04-20 | Address | 130 W 19TH STREET,, APT 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2020-09-01 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2020-09-11 | Address | ATTN: RANDI ZINN, 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420000021 | 2022-02-24 | CERTIFICATE OF CHANGE BY AGENT | 2022-02-24 |
201211060383 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
200911000365 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
200901002010 | 2020-09-01 | AMENDMENT TO BIENNIAL STATEMENT | 2018-12-01 |
200803061389 | 2020-08-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State